This company is commonly known as Breams Corporate Services Limited. The company was founded 36 years ago and was given the registration number 02164326. The firm's registered office is in LONDON. You can find them at 71 Queen Victoria Street, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | BREAMS CORPORATE SERVICES LIMITED |
---|---|---|
Company Number | : | 02164326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Queen Victoria Street, London, England, EC4V 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 14 January 1991 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 01 October 2010 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 23 November 2011 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 23 October 2017 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 31 October 2017 | Active |
Orchard House The Street, Shackleford, Godalming, GU8 6AH | Director | - | Active |
52 Bedford Row, London, WC1R 4LR | Director | 31 December 2013 | Active |
15 Warren House, Beckford Close, London, W14 8TT | Director | 04 May 2007 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 01 September 2015 | Active |
1 Lanchester Road, London, N6 4SU | Director | - | Active |
16 Bedford Street, London, WC2E 9HF | Director | 11 May 1995 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Director | 11 May 1995 | Active |
61, Cavendish Road, St Albans, Uk, AL1 5EF | Director | 21 May 2008 | Active |
19 Kings Road, Wimbledon, London, SW19 8PL | Director | 11 May 1995 | Active |
37 Ewelme Road, Forest Hill, London, SE23 3BQ | Director | 29 September 1999 | Active |
73 Elborough Street, London, SW18 5DR | Director | 30 March 2007 | Active |
16 Bedford Street, Covent Garden, London, EC2E 9HF | Director | 18 November 1994 | Active |
16 Bedford Street, London, WC2E 9HF | Director | 11 May 1995 | Active |
7 Dalmore Road, London, SE21 8HD | Director | 16 September 2005 | Active |
16 Overstone Road, Harpenden, AL5 5PJ | Director | 25 January 2002 | Active |
52 Bedford Row, London, WC1R 4LR | Director | 28 May 2012 | Active |
39 Suffolk Road, Barnes, London, SW13 9NN | Director | 29 September 1999 | Active |
71, Queen Victoria Street, London, England, EC4V 4AY | Director | 23 November 2011 | Active |
Monks Revel Monks Walk, South Ascot, Ascot, SL5 9AZ | Director | 22 September 1994 | Active |
16 Bedford Street, Covent Garden, London, WC2E 9HF | Director | 05 November 1998 | Active |
52 Bedford Row, London, WC1R 4LR | Corporate Nominee Director | 27 February 1991 | Active |
Wedlake Bell Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Change corporate secretary company with change date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-18 | Address | Change registered office address company with date old address new address. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.